Company NameBand-It Company Limited
Company StatusActive
Company Number00763442
CategoryPrivate Limited Company
Incorporation Date7 June 1963(60 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Buxton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(51 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressBand-It Telford Crescent, Speedwell Industrial Est
Staveley
Chesterfield
Derbyshire
S43 3PF
Secretary NameLisa Michelle Anderson
StatusCurrent
Appointed01 March 2017(53 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressC/O Idex Corporation 1925 W. Field Court
2nd Floor
Lake Forest
Il 60045
United States
Director NameJenna Myszak
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2022(59 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suit 301
Northbrook
Illinois
60062
Director NameSteven Leonard Hamelin
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed11 January 2024(60 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suite 301
Northbrook
Illinois
60062
Director NameChristopher Alfred Herbert Bonnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(27 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 October 2006)
RoleFinancial Director
Correspondence Address12 Church Close
Middlecroft Staveley
Chesterfield
Derbyshire
S43 3LU
Director NameDonald Boyce
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1251 North Sheridan Road
Lake Forest Illinois
Usa
Director NameMr Jack Dodd
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(27 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1991)
RoleManaging Director
Correspondence Address6 Ridge Court
Sheffield
South Yorkshire
S10 4LY
Director NamePaul Peter Merkel
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 1999)
RolePresident
Correspondence Address31135 Skokie Lane
Evergreen
Colorado
80439
Director NameJohn Alvin Johns
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address1440 Ridge Avenue
Lake Forest
Illinois 60045
United States
Secretary NameMr Jack Dodd
NationalityBritish
StatusResigned
Appointed05 April 1991(27 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence Address6 Ridge Court
Sheffield
South Yorkshire
S10 4LY
Director NameMr Stephen Howard Dodd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(28 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Secretary NameAnthony Parker
NationalityBritish
StatusResigned
Appointed01 July 1991(28 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address7 Vesey Street
Rawmarsh
Rotherham
South Yorkshire
S62 6DH
Director NameFrank Jared Hansen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(31 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 1999)
RoleManufacturing Executive
Correspondence Address1329 Oak Park Boulevard
Cedar Falls
Iowa 50613
Foreign
Director NameRoger Nevil Gibbins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(35 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address31241 Island Drive
Evergreen
Colorado
80439
Director NameFrank James Notaro
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(36 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1133 N Dearborn
Apt 2006
Chicago
Illinois 60610
Foreign
Director NameDavid J Pulte
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address11268 Ranch Place
Westminster 80234
Colorado
United States
Director NameRobert James Johnson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(37 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 July 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address1925 W. Field Court, 2nd Floor
Lake Forest
Il
60045
Director NameLinda Jean Blackerby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2004(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2005)
RoleVice President Controller
Correspondence Address20450 Oakbrook Lane
Parker
Co 80138
United States
Director NameMr Robert James Rabone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(43 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Sandy Lane
Codsall
Wolverhampton
West Midlands
WV8 1EN
Director NameMr Brian Howarth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(45 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address127a Cold Bath Road
Harrogate
North Yorkshire
HG2 0NU
Director NameMr David Charles Carter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(45 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpeedwell Industrial Estate Staveley
Chesterfield
Derbyshire
S43 3PF
Director NameBlaine Aaron Browers
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2012(49 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2017)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence Address4799 Dahlia Street
Denver
Co
80216
Director NameWilliam Frederick Reeves
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2013(50 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4799 Dahlia St
Denver
Co
80216
Director NameBrian Patrick Hanigan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2016(52 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1925 W Field Court
Lake Forest
Illinois
60004
Director NameMr Craig Troupe Boyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2016(52 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Idex Corporation 1925 W. Field Court, 2nd Floo
Lake Forest
Il
60045
Secretary NameCraig Troupe Boyd
StatusResigned
Appointed05 May 2016(52 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressC/O Idex Corporation 1925 W. Field Court, 2nd Floo
Lake Forest
Il
60045
Secretary NameBrian Patrick Hanigan
StatusResigned
Appointed05 May 2016(52 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1925 W Field Court
Lake Forest
Illinois
60004
Director NameLisa Michelle Anderson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(53 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Idex Corporation 1925 W. Field Court
2nd Floor
Lake Forest
Il 60045
United States
Director NameTyler Alexander Hall
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(53 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2019)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressBand-It-Idex, Inc. 4799 Dahlia Street
Denver
Co 80216
United States
Director NameSteven Leonard Hamelin
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed02 August 2019(56 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1925 West Field Court
Suite 200
Lake Forest
Il 60045
United States
Director NameKarin Overstreet
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2019(56 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2022)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address4799 Dahlia Street
Denver
Co 80216
United States
Director NameWilliam Kevin Grogan
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2022(59 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 September 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suit 301
Northbrook
Illinois
60062
Director NameBret Alan Prybylski
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2023(60 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 November 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1925 West Field Court
Suite 200
Lake Forest
Illinois
60045
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1999(36 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 28 April 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.band-it-idex.eu/en/
Telephone01246 477333
Telephone regionChesterfield

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Band-it Idex Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£14,555,445
Gross Profit£7,089,480
Net Worth£32,037,027
Cash£221,140
Current Liabilities£1,352,652

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

2 December 2020Full accounts made up to 31 December 2019 (30 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
31 March 2020Termination of appointment of Brian Patrick Hanigan as a secretary on 28 February 2020 (1 page)
6 November 2019Full accounts made up to 31 December 2018 (28 pages)
29 August 2019Appointment of Karin Overstreet as a director on 2 August 2019 (2 pages)
29 August 2019Appointment of Steven Leonard Hamelin as a director on 2 August 2019 (2 pages)
29 August 2019Termination of appointment of Marc Arthur Uleman as a director on 5 July 2019 (1 page)
29 August 2019Termination of appointment of Tyler Alexander Hall as a director on 5 July 2019 (1 page)
3 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
17 September 2018Full accounts made up to 31 December 2017 (27 pages)
24 July 2018Termination of appointment of William Frederick Reeves as a director on 2 July 2018 (1 page)
24 July 2018Appointment of Marc Arthur Uleman as a director on 2 July 2018 (2 pages)
9 May 2018Termination of appointment of Lisa Michelle Anderson as a director on 2 May 2018 (1 page)
9 May 2018Termination of appointment of Brian Patrick Hanigan as a director on 2 May 2018 (1 page)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 April 2017Appointment of Tyler Alexander Hall as a director on 1 March 2017 (2 pages)
5 April 2017Appointment of Lisa Michelle Anderson as a director on 1 March 2017 (2 pages)
5 April 2017Appointment of Lisa Michelle Anderson as a director on 1 March 2017 (2 pages)
5 April 2017Appointment of Tyler Alexander Hall as a director on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Blaine Aaron Browers as a director on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Craig Troupe Boyd as a director on 1 March 2017 (1 page)
4 April 2017Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Blaine Aaron Browers as a director on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Craig Troupe Boyd as a director on 1 March 2017 (1 page)
4 April 2017Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50
(9 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50
(9 pages)
19 May 2016Appointment of Brian Patrick Hanigan as a secretary on 5 May 2016 (2 pages)
19 May 2016Appointment of Craig Troupe Boyd as a secretary on 5 May 2016 (2 pages)
19 May 2016Appointment of Brian Patrick Hanigan as a secretary on 5 May 2016 (2 pages)
19 May 2016Appointment of Craig Troupe Boyd as a secretary on 5 May 2016 (2 pages)
26 February 2016Appointment of Craig Troupe Boyd as a director on 28 January 2016 (2 pages)
26 February 2016Appointment of Craig Troupe Boyd as a director on 28 January 2016 (2 pages)
26 February 2016Appointment of Brian Patrick Hanigan as a director on 28 January 2016 (2 pages)
26 February 2016Appointment of Brian Patrick Hanigan as a director on 28 January 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50
(7 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50
(7 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50
(7 pages)
18 March 2015Appointment of Mr Michael John Buxton as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael John Buxton as a director on 18 March 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(6 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(6 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(6 pages)
24 January 2014Appointment of William Frederick Reeves as a director (2 pages)
24 January 2014Appointment of William Frederick Reeves as a director (2 pages)
23 January 2014Termination of appointment of Robert Johnson as a director (1 page)
23 January 2014Termination of appointment of David Carter as a director (1 page)
23 January 2014Termination of appointment of David Carter as a director (1 page)
23 January 2014Termination of appointment of Robert Johnson as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for David Charles Carter on 1 April 2013 (2 pages)
8 April 2013Director's details changed for David Charles Carter on 1 April 2013 (2 pages)
8 April 2013Director's details changed for David Charles Carter on 1 April 2013 (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (21 pages)
12 September 2012Full accounts made up to 31 December 2011 (21 pages)
7 September 2012Appointment of Blaine Aaron Browers as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 06/09/2012
(4 pages)
7 September 2012Appointment of Blaine Aaron Browers as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 06/09/2012
(4 pages)
6 September 2012Appointment of Blaine Aaron Browers as a director (2 pages)
6 September 2012Appointment of Blaine Aaron Browers as a director (2 pages)
6 July 2012Termination of appointment of Alex Sadulski as a director (2 pages)
6 July 2012Termination of appointment of Alex Sadulski as a director (2 pages)
17 April 2012Director's details changed for Alex F Sadulski on 1 August 2011 (2 pages)
17 April 2012Director's details changed for Robert James Johnson on 1 August 2011 (2 pages)
17 April 2012Director's details changed for Robert James Johnson on 1 August 2011 (2 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
17 April 2012Director's details changed for Alex F Sadulski on 1 August 2011 (2 pages)
17 April 2012Director's details changed for Robert James Johnson on 1 August 2011 (2 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
17 April 2012Director's details changed for Alex F Sadulski on 1 August 2011 (2 pages)
19 December 2011Termination of appointment of Craig Boyd as a director (2 pages)
19 December 2011Termination of appointment of Craig Boyd as a director (2 pages)
5 December 2011Full accounts made up to 31 December 2010 (21 pages)
5 December 2011Full accounts made up to 31 December 2010 (21 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
3 May 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
3 May 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
3 May 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
3 May 2011Director's details changed for David Charles Carter on 1 October 2010 (2 pages)
3 May 2011Director's details changed for David Charles Carter on 1 October 2010 (2 pages)
3 May 2011Director's details changed for David Charles Carter on 1 October 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 May 2010Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (16 pages)
5 May 2010Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
5 May 2010Statement of company's objects (2 pages)
5 May 2010Director's details changed for Robert James Johnson on 1 October 2009 (3 pages)
5 May 2010Director's details changed for Robert James Johnson on 1 October 2009 (3 pages)
5 May 2010Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
5 May 2010Director's details changed for David Charles Carter on 1 October 2009 (3 pages)
5 May 2010Director's details changed for David Charles Carter on 1 October 2009 (3 pages)
5 May 2010Director's details changed for David Charles Carter on 1 October 2009 (3 pages)
5 May 2010Director's details changed for Robert James Johnson on 1 October 2009 (3 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (16 pages)
5 May 2010Director's details changed for Alex F Sadulski on 1 October 2009 (3 pages)
5 May 2010Statement of company's objects (2 pages)
5 May 2010Director's details changed for Alex F Sadulski on 1 October 2009 (3 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (16 pages)
5 May 2010Director's details changed for Alex F Sadulski on 1 October 2009 (3 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest-company business
(38 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest-company business
(38 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2009Appointment terminated director brian howarth (1 page)
23 July 2009Appointment terminated director brian howarth (1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2009Return made up to 05/04/09; full list of members (7 pages)
17 April 2009Return made up to 05/04/09; full list of members (7 pages)
17 February 2009Director appointed david charles carter (2 pages)
17 February 2009Appointment terminated director matthew stillings (1 page)
17 February 2009Director appointed david charles carter (2 pages)
17 February 2009Appointment terminated director matthew stillings (1 page)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
4 August 2008Director appointed brian howarth (2 pages)
4 August 2008Director appointed brian howarth (2 pages)
25 April 2008Return made up to 05/04/08; full list of members (6 pages)
25 April 2008Return made up to 05/04/08; full list of members (6 pages)
2 April 2008Appointment terminated director robert rabone (1 page)
2 April 2008Appointment terminated director robert rabone (1 page)
3 November 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
3 November 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
26 April 2007Return made up to 05/04/07; full list of members (7 pages)
26 April 2007Return made up to 05/04/07; full list of members (7 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
1 November 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
21 April 2006Return made up to 05/04/06; full list of members (7 pages)
21 April 2006Return made up to 05/04/06; full list of members (7 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
7 November 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
7 November 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
25 April 2005Return made up to 05/04/05; full list of members (7 pages)
25 April 2005Return made up to 05/04/05; full list of members (7 pages)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
27 April 2004Return made up to 05/04/04; full list of members (7 pages)
27 April 2004Return made up to 05/04/04; full list of members (7 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
30 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
14 April 2003Return made up to 05/04/03; full list of members (7 pages)
14 April 2003Return made up to 05/04/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
19 April 2002Return made up to 05/04/02; full list of members (7 pages)
19 April 2002Return made up to 05/04/02; full list of members (7 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
10 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
10 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
19 April 2001Return made up to 05/04/01; change of members (8 pages)
19 April 2001Return made up to 05/04/01; change of members (8 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
22 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
22 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Return made up to 05/04/00; full list of members (11 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Return made up to 05/04/00; full list of members (11 pages)
17 February 2000Location of register of members (non legible) (1 page)
17 February 2000Location of register of members (non legible) (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: telford crescent speedwell, industrial estate, staveley nr.chesterfield, derbyshire S43 3PF (1 page)
11 February 2000Registered office changed on 11/02/00 from: telford crescent speedwell, industrial estate, staveley nr.chesterfield, derbyshire S43 3PF (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
16 December 1999Location of register of members (non legible) (1 page)
16 December 1999Location of register of members (non legible) (1 page)
16 December 1999Return made up to 05/04/99; full list of members; amend (7 pages)
16 December 1999Return made up to 05/04/99; full list of members; amend (7 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
28 May 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
28 May 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
5 May 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
24 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
14 April 1998Return made up to 05/04/98; no change of members (6 pages)
14 April 1998Return made up to 05/04/98; no change of members (6 pages)
11 June 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
11 June 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
28 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
23 October 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
16 April 1996Return made up to 05/04/96; full list of members (8 pages)
16 April 1996Return made up to 05/04/96; full list of members (8 pages)
13 February 1996Accounts for a medium company made up to 30 November 1995 (17 pages)
13 February 1996Accounts for a medium company made up to 30 November 1995 (17 pages)
26 May 1995Return made up to 05/04/95; no change of members (6 pages)
26 May 1995Return made up to 05/04/95; no change of members (6 pages)
25 October 1963Allotment of shares (3 pages)
25 October 1963Allotment of shares (3 pages)
7 June 1963Certificate of incorporation (1 page)
7 June 1963Certificate of incorporation (1 page)